Search icon

CESSNA RISK MANAGEMENT, INC.

Company Details

Name: CESSNA RISK MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Nov 2011 (13 years ago)
Organization Date: 15 Nov 2011 (13 years ago)
Last Annual Report: 14 Apr 2014 (11 years ago)
Organization Number: 0805607
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2333 ALEXANDRIA DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Darlon Christopher May President

Treasurer

Name Role
William Thomas Detamore, Jr. Treasurer

Vice President

Name Role
William Thomas Detamore, Jr. Vice President

Director

Name Role
Darlon Christopher May Director
William Thomas Detamore,Jr. Director

Incorporator

Name Role
MATTHEW J. HOWARD, ESQ. Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Darlon Christopher May Secretary

Filings

Name File Date
Administrative Dissolution 2015-09-12
Registered Agent name/address change 2015-03-20
Amendment 2015-03-20
Registered Agent name/address change 2014-12-16
Principal Office Address Change 2014-04-14
Annual Report 2014-04-14
Annual Report 2013-04-30
Principal Office Address Change 2012-03-01
Annual Report 2012-03-01
Articles of Incorporation 2011-11-15

Sources: Kentucky Secretary of State